About

Registered Number: 09094164
Date of Incorporation: 19/06/2014 (9 years and 10 months ago)
Company Status: Liquidation
Registered Address: 4 Mount Ephraim Road, Tunbridge Wells, TN1 1EE,

 

Clipper Group Ltd was registered on 19 June 2014 and has its registered office in Tunbridge Wells, it has a status of "Liquidation". There are no directors listed for the company at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
LIQ02 - N/A 04 September 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 04 September 2019
AD01 - Change of registered office address 09 August 2019
TM01 - Termination of appointment of director 02 August 2019
CS01 - N/A 11 July 2019
RESOLUTIONS - N/A 19 March 2019
SH01 - Return of Allotment of shares 19 March 2019
SH06 - Notice of cancellation of shares 19 March 2019
SH03 - Return of purchase of own shares 19 March 2019
AA - Annual Accounts 14 March 2019
SH01 - Return of Allotment of shares 27 November 2018
TM01 - Termination of appointment of director 21 November 2018
AA - Annual Accounts 14 November 2018
SH01 - Return of Allotment of shares 05 November 2018
CS01 - N/A 04 July 2018
RP04SH01 - N/A 18 December 2017
RESOLUTIONS - N/A 08 November 2017
SH01 - Return of Allotment of shares 02 November 2017
AP01 - Appointment of director 01 November 2017
SH01 - Return of Allotment of shares 17 August 2017
RESOLUTIONS - N/A 13 July 2017
AP01 - Appointment of director 12 July 2017
CS01 - N/A 03 July 2017
PSC02 - N/A 03 July 2017
PSC02 - N/A 03 July 2017
AA - Annual Accounts 10 May 2017
TM01 - Termination of appointment of director 16 February 2017
RESOLUTIONS - N/A 11 February 2017
TM01 - Termination of appointment of director 01 February 2017
SH01 - Return of Allotment of shares 26 January 2017
AP01 - Appointment of director 10 November 2016
AP01 - Appointment of director 10 November 2016
TM01 - Termination of appointment of director 05 October 2016
TM01 - Termination of appointment of director 26 August 2016
AP01 - Appointment of director 26 July 2016
AP01 - Appointment of director 26 July 2016
TM01 - Termination of appointment of director 26 July 2016
AR01 - Annual Return 14 July 2016
AA - Annual Accounts 21 June 2016
TM01 - Termination of appointment of director 18 December 2015
AP01 - Appointment of director 15 December 2015
TM01 - Termination of appointment of director 28 September 2015
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 06 July 2015
RESOLUTIONS - N/A 09 March 2015
CERTNM - Change of name certificate 23 January 2015
RESOLUTIONS - N/A 23 January 2015
CONNOT - N/A 23 January 2015
CONNOT - N/A 23 January 2015
RP04 - N/A 04 December 2014
AA01 - Change of accounting reference date 13 August 2014
RESOLUTIONS - N/A 14 July 2014
SH01 - Return of Allotment of shares 14 July 2014
SH10 - Notice of particulars of variation of rights attached to shares 14 July 2014
AA01 - Change of accounting reference date 20 June 2014
NEWINC - New incorporation documents 19 June 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.